Search icon

EMERALD COAST YACHT REFINISHING, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST YACHT REFINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST YACHT REFINISHING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 2004 (21 years ago)
Document Number: P04000124794
FEI/EIN Number 201569030

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7415 HIGHWAY 2302, SOUTHPORT, FL, 32409
Mail Address: 7415 HIGHWAY 2302, SOUTHPORT, FL, 32409
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MICKIE M President 7415 HIGHWAY 2302, SOUTHPORT, FL, 32409
JOHNSON MICKIE Agent 7415 HIGHWAY 2302, SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 7415 HIGHWAY 2302, SOUTHPORT, FL 32409 -
CHANGE OF MAILING ADDRESS 2006-03-30 7415 HIGHWAY 2302, SOUTHPORT, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-30 7415 HIGHWAY 2302, SOUTHPORT, FL 32409 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2465968507 2021-02-20 0491 PPS 7415 Highway 2302, Panama City, FL, 32409-3357
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41575
Loan Approval Amount (current) 41575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32409-3357
Project Congressional District FL-02
Number of Employees 6
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17535
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42020.78
Forgiveness Paid Date 2022-03-17
9608527007 2020-04-09 0491 PPP 7415 Highway 2302, PANAMA CITY, FL, 32409-3357
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28490
Loan Approval Amount (current) 28490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32409-3357
Project Congressional District FL-02
Number of Employees 6
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17535
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28730.58
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State